WHIZZ FILMS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

06/06/256 June 2025 Director's details changed for Mr Georgi Gideon Wittenberg on 2025-06-05

View Document

06/06/256 June 2025 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2025-06-05

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

06/06/246 June 2024 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Georgi Gideon Wittenberg on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-06

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

21/09/2321 September 2023 Amended total exemption full accounts made up to 2022-09-29

View Document

26/07/2326 July 2023 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2016-04-06

View Document

25/07/2325 July 2023 Notification of Jeremy Joseph Schonfield as a person with significant control on 2021-05-06

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

25/07/2325 July 2023 Notification of Neil Richard Kelsey as a person with significant control on 2021-05-06

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

13/12/2213 December 2022 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2022-12-06

View Document

13/12/2213 December 2022 Registered office address changed from 215-221 Borough High Street C/O Eam London London SE1 1JA England to 37 Warren Street London W1T 6AD on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Georgi Gideon Wittenberg on 2022-12-06

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

14/07/2014 July 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/05/204 May 2020 CESSATION OF GEORGE WEISZ AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN REICH

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ALAN DAVID REICH

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE WEISZ

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/08/1626 August 2016 10/09/15 STATEMENT OF CAPITAL GBP 253115

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WEISZ / 07/04/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O SPRINGCROWN LTD 6 HEDDON STREET FOURTH FLOOR LONDON W1B 4BS

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR GEORGI GIDEON WITTENBERG

View Document

16/02/1616 February 2016 COMPANY NAME CHANGED MALCAH PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 16/02/16

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA GROO

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS KARDOS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM SIMONS MUIRHEAD & BURTON 8-9 FRITH STREET LONDON W1D 3JB

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN ANGELUSZ

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED DIANA GROO

View Document

12/11/1312 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED MALCAH LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company